Background WavePink WaveYellow Wave

FERNANDES OPTOMETRISTS (NAILSEA) LIMITED (06046519)

FERNANDES OPTOMETRISTS (NAILSEA) LIMITED (06046519) is an active UK company. incorporated on 9 January 2007. with registered office in Bristol. The company operates in the Human Health and Social Work Activities sector, engaged in other human health activities. FERNANDES OPTOMETRISTS (NAILSEA) LIMITED has been registered for 19 years. Current directors include FERNANDES, Gerrard Mark Joseph, FERNANDES, Lynne Elizabeth.

Company Number
06046519
Status
active
Type
ltd
Incorporated
9 January 2007
Age
19 years
Address
6 Windsor Road, Bristol, BS6 5BP
Industry Sector
Human Health and Social Work Activities
Business Activity
Other human health activities
Directors
FERNANDES, Gerrard Mark Joseph, FERNANDES, Lynne Elizabeth
SIC Codes
86900

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
F

FERNANDES OPTOMETRISTS (NAILSEA) LIMITED

FERNANDES OPTOMETRISTS (NAILSEA) LIMITED is an active company incorporated on 9 January 2007 with the registered office located in Bristol. The company operates in the Human Health and Social Work Activities sector, specifically engaged in other human health activities. FERNANDES OPTOMETRISTS (NAILSEA) LIMITED was registered 19 years ago.(SIC: 86900)

Status

active

Active since 19 years ago

Company No

06046519

LTD Company

Age

19 Years

Incorporated 9 January 2007

Size

N/A

Accounts

ARD: 31/1

Up to Date

7 months left

Last Filed

Made up to 31 January 2025 (1 year ago)
Submitted on 29 September 2025 (7 months ago)
Period: 1 February 2024 - 31 January 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 October 2026
Period: 1 February 2025 - 31 January 2026

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 10 January 2026 (3 months ago)
Submitted on 14 January 2026 (3 months ago)

Next Due

Due by 24 January 2027
For period ending 10 January 2027
Contact
Address

6 Windsor Road St Andrews Bristol, BS6 5BP,

Timeline

6 key events • 2007 - 2024

Funding Officers Ownership
Company Founded
Jan 07
Funding Round
Nov 12
Loan Cleared
Mar 22
Owner Exit
Jan 24
Owner Exit
Jan 24
Loan Cleared
May 24
1
Funding
0
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

5

3 Active
2 Resigned

FERNANDES, Lynne Elizabeth

Active
6 Windsor Road, BristolBS6 5BP
Secretary
Appointed 09 Jan 2007

FERNANDES, Gerrard Mark Joseph

Active
6 Windsor Road, BristolBS6 5BP
Born August 1969
Director
Appointed 09 Jan 2007

FERNANDES, Lynne Elizabeth

Active
6 Windsor Road, BristolBS6 5BP
Born April 1971
Director
Appointed 09 Jan 2007

TEMPLE SECRETARIES LIMITED

Resigned
788-790 Finchley Road, LondonNW11 7TJ
Corporate nominee secretary
Appointed 09 Jan 2007
Resigned 09 Jan 2007

COMPANY DIRECTORS LIMITED

Resigned
788-790 Finchley Road, LondonNW11 7TJ
Corporate nominee director
Appointed 09 Jan 2007
Resigned 09 Jan 2007

Persons with significant control

3

1 Active
2 Ceased
6 Windsor Road, BristolBS6 5BP

Nature of Control

Ownership of shares 75 to 100 percent
Notified 24 Mar 2022

Mrs Lynne Elizabeth Fernandes

Ceased
6 Windsor Road, BristolBS6 5BP
Born April 1971

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 24 Mar 2022

Mr Gerard Mark Joseph Fernandes

Ceased
6 Windsor Road, BristolBS6 5BP
Born August 1969

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 24 Mar 2022
Fundings
Financials
Latest Activities

Filing History

58

Confirmation Statement With No Updates
14 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
13 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 October 2024
AAAnnual Accounts
Mortgage Satisfy Charge Full
14 May 2024
MR04Satisfaction of Charge
Confirmation Statement With Updates
15 January 2024
CS01Confirmation Statement
Notification Of A Person With Significant Control
12 January 2024
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
12 January 2024
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
12 January 2024
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
15 August 2023
AAAnnual Accounts
Confirmation Statement With No Updates
11 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 October 2022
AAAnnual Accounts
Mortgage Satisfy Charge Full
11 March 2022
MR04Satisfaction of Charge
Confirmation Statement With No Updates
13 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
29 January 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
20 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 November 2020
AAAnnual Accounts
Confirmation Statement With No Updates
23 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 August 2019
AAAnnual Accounts
Confirmation Statement With No Updates
22 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
25 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 August 2017
AAAnnual Accounts
Confirmation Statement With Updates
18 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
8 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 January 2016
AR01AR01
Capital Variation Of Rights Attached To Shares
11 August 2015
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
11 August 2015
SH08Notice of Name/Rights of Class of Shares
Resolution
11 August 2015
RESOLUTIONSResolutions
Statement Of Companys Objects
11 August 2015
CC04CC04
Accounts With Accounts Type Total Exemption Small
26 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 January 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
22 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 January 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
23 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 January 2013
AR01AR01
Capital Allotment Shares
9 November 2012
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Small
31 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 January 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
31 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 February 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 October 2010
AAAnnual Accounts
Resolution
18 May 2010
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
20 January 2010
AR01AR01
Change Person Director Company With Change Date
20 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
20 January 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
23 October 2009
AAAnnual Accounts
Legacy
16 January 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
5 November 2008
AAAnnual Accounts
Legacy
30 January 2008
363aAnnual Return
Legacy
12 March 2007
395Particulars of Mortgage or Charge
Legacy
1 February 2007
395Particulars of Mortgage or Charge
Legacy
25 January 2007
288bResignation of Director or Secretary
Legacy
25 January 2007
288aAppointment of Director or Secretary
Legacy
25 January 2007
288bResignation of Director or Secretary
Legacy
25 January 2007
288aAppointment of Director or Secretary
Incorporation Company
9 January 2007
NEWINCIncorporation